UKBizDB.co.uk

GRAY-CAMPLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gray-campling Limited. The company was founded 60 years ago and was given the registration number 00783370. The firm's registered office is in POOLE. You can find them at Unit 5 Branksome Business Park, Bourne Valley Road, Poole, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:GRAY-CAMPLING LIMITED
Company Number:00783370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1963
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 5 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Heron Court Road, Bournemouth, BH9 1DF

Secretary06 September 2002Active
55 Heron Court Road, Bournemouth, BH9 1DF

Director26 February 2003Active
74 Fitzharris Avenue, Bournemouth, BH9 1BY

Director30 October 2000Active
107 Cambridge Road, Teddington, TW11 8DF

Director27 August 2004Active
76 Keith Road, Bournemouth, BH3 7DX

Secretary-Active
76 Keith Road, Bournemouth, BH3 7DX

Director-Active
76 Keith Road, Bournemouth, BH3 7DX

Director-Active
Pheasants Walk Poplar Lane, Bransgore, Christchurch, BH23 8JE

Director-Active

People with Significant Control

Mr Peter Reynold Denis Blake
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:74, Fitzharris Avenue, Bournemouth, England, BH9 1BY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
Mr Christopher Henry Richard Blake
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:55, Heron Court Road, Bournemouth, England, BH9 1DF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
Mrs Wendy Ann Heather Miles
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:107, Cambridge Road, Teddington, England, TW11 8DF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Officers

Change person director company with change date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption full.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.